Search icon

RBP ASSOCIATES LLC

Company Details

Name: RBP ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594818
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-16 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-16 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060035 2019-11-18 BIENNIAL STATEMENT 2019-11-01
SR-96114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171122006182 2017-11-22 BIENNIAL STATEMENT 2017-11-01
131127006185 2013-11-27 BIENNIAL STATEMENT 2013-11-01
120924000284 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120824001478 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
111201003030 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100810002329 2010-08-10 BIENNIAL STATEMENT 2009-11-01
080317000835 2008-03-17 CERTIFICATE OF PUBLICATION 2008-03-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State